ELEVEN DEVELOPMENTS LTD

Company Documents

DateDescription
15/12/1115 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAYES WRIGLEY / 10/12/2009

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/07/096 July 2009 AUDITOR'S RESIGNATION

View Document

22/04/0922 April 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

18/03/0918 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KENDRICK

View Document

13/03/0913 March 2009 COMPANY NAME CHANGED DMN REGENERATION LTD CERTIFICATE ISSUED ON 18/03/09

View Document

18/12/0818 December 2008 SECRETARY APPOINTED STEPHEN PAUL ROBINSON

View Document

18/12/0818 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: GISTERED OFFICE CHANGED ON 10/11/2008 FROM C/O DAVID MCLEAN HOLDINGS LTD ENTERPRISE HOUSE 28 PARKWAY DEESIDE IND PARK DEESIDE CH5 2NG

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY SIMON GARNETT

View Document

15/07/0815 July 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD DEAN

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON GARNETT / 20/07/2007

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ARTICLES OF ASSOCIATION

View Document

28/07/0628 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0616 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

06/07/056 July 2005

View Document

05/07/055 July 2005 COMPANY NAME CHANGED EVER 2257 LIMITED CERTIFICATE ISSUED ON 05/07/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: G OFFICE CHANGED 29/07/04 EVERSHEDS LLP CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/046 May 2004 ARTICLES OF ASSOCIATION

View Document

14/04/0414 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0310 December 2003 Incorporation

View Document


More Company Information